30 Nine Elms Lane
London
SW8 5DE
Director Name | Gilbert Black |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Julian Fenwick Platt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1994) |
Role | Publisher |
Correspondence Address | 28 Holland Park Avenue London W11 3QU |
Director Name | David Michael Alexander Elias |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1994) |
Role | Barrister/Director |
Correspondence Address | 21 Ivory House Plantation Wharf, York Road London SW11 3UE |
Director Name | Clive Melvyn Frusher |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 1994) |
Role | Journalist |
Correspondence Address | 63 Amberley Slope Werrington Peterborough Cambridgeshire PE4 6QQ |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Steven James Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 95 Ashleigh Road London SW14 8PY |
Director Name | Deborah Lois Maxwell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 13 Chipstead Street London SW6 3SR |
Director Name | Mr Keith Leslie Eden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friends Walk Saffron Walden Essex CB11 4EA |
Director Name | Gary Warner Fiedler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 1995) |
Role | Banker |
Correspondence Address | 50 Sheffield Terrace London W8 7NA |
Director Name | Mr Peter David John Stuart-Buttle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Ruth Abigail Keily |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 1996) |
Role | Editor |
Correspondence Address | 26 Vivian Road London E3 5RF |
Director Name | Julian Chaffey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 1996) |
Role | Publisher |
Correspondence Address | 12 Ravenslea Road London SW12 8RY |
Director Name | David Michael Alexander Elias |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 1996) |
Role | Barrister / Director |
Correspondence Address | 49 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Director Name | Chantal Marie Brenda Bowman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 October 1996) |
Role | Barrister |
Correspondence Address | 41a Darnley Road London E9 |
Director Name | Clive Peter Kendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 93 Corringway Ealing London W5 3HD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 1992) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 1992) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £136,000 |
Gross Profit | -£16,000 |
Net Worth | -£116,000 |
Current Liabilities | £340,000 |
Latest Accounts | 30 June 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Form 4.28 - cert of appt liqs (1 page) |
29 September 1998 | Appointment of a voluntary liquidator (1 page) |
25 September 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 September 1998 | Statement of affairs (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 12 great james street london WC1N 3DR (1 page) |
27 August 1997 | Appointment of a voluntary liquidator (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Declaration of solvency (3 pages) |
21 August 1997 | New director appointed (4 pages) |
21 August 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 23/01/97; full list of members (10 pages) |
24 April 1997 | Auditor's resignation (1 page) |
9 December 1996 | Company name changed global law & business LIMITED\certificate issued on 10/12/96 (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (4 pages) |
16 July 1996 | Ad 22/12/95--------- £ si 57734@1 (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Conve 29/12/95 (1 page) |
16 July 1996 | Conve 22/12/95 (1 page) |
16 July 1996 | Resolutions
|
4 June 1996 | New director appointed (4 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
17 February 1996 | Return made up to 23/01/96; full list of members
|
13 December 1995 | Ad 30/11/95--------- £ si 79317@1=79317 £ ic 420683/500000 (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Ad 30/11/95--------- £ si 10683@1=10683 £ ic 410000/420683 (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Conve 30/11/95 (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (22 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (6 pages) |
19 July 1995 | Director resigned (2 pages) |
3 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
1 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
23 March 1995 | New director appointed (2 pages) |